Gleddoch Resorts Ltd NOTTINGHAM


Gleddoch Resorts started in year 2014 as Private Limited Company with registration number 09339303. The Gleddoch Resorts company has been functioning successfully for ten years now and its status is active. The firm's office is based in Nottingham at Sovereign House. Postal code: NG7 7BA.

The company has 3 directors, namely Robert J., Sanjeet J. and Richard J.. Of them, Richard J. has been with the company the longest, being appointed on 3 December 2014 and Robert J. has been with the company for the least time - from 4 January 2023. As of 25 April 2024, there was 1 ex director - Harjeet J.. There were no ex secretaries.

Gleddoch Resorts Ltd Address / Contact

Office Address Sovereign House
Office Address2 184 Nottingham Road
Town Nottingham
Post code NG7 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09339303
Date of Incorporation Wed, 3rd Dec 2014
Industry Hotels and similar accommodation
End of financial Year 28th December
Company age 10 years old
Account next due date Sat, 28th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Robert J.

Position: Director

Appointed: 04 January 2023

Sanjeet J.

Position: Director

Appointed: 16 February 2021

Richard J.

Position: Director

Appointed: 03 December 2014

Harjeet J.

Position: Director

Appointed: 03 December 2014

Resigned: 16 February 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is T N Corporation Limited from Nottingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mohinder J. This PSC owns 25-50% shares. Then there is Michael J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

T N Corporation Limited

Sovereign House 184 Nottingham Road, Nottingham, NG7 7BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mohinder J.

Notified on 1 July 2016
Ceased on 14 April 2021
Nature of control: 25-50% shares

Michael J.

Notified on 1 July 2016
Ceased on 14 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-538 039     
Balance Sheet
Cash Bank On Hand 405 162184 74299 888233 673149 701
Current Assets427 8802 538 7162 242 849717 131849 307579 023
Debtors142 2122 079 3342 006 856568 642553 881365 308
Net Assets Liabilities 2 235 5042 709 83121 555391 443147 708
Other Debtors 1 974 5941 855 259542 409312 82855 850
Property Plant Equipment 1 437 1321 899 564495 104779 437997 621
Total Inventories 54 22051 25148 60161 75364 014
Cash Bank In Hand262 209     
Intangible Fixed Assets8 000     
Net Assets Liabilities Including Pension Asset Liability-538 039     
Stocks Inventory23 459     
Tangible Fixed Assets562 402     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-538 139     
Shareholder Funds-538 039     
Other
Accrued Liabilities Deferred Income 309 132245 653156 900115 332141 224
Accumulated Amortisation Impairment Intangible Assets 11 06713 06713 06713 067 
Accumulated Depreciation Impairment Property Plant Equipment 507 050673 589237 732329 362451 523
Accumulated Depreciation Not Including Impairment Property Plant Equipment 473 183    
Additions Other Than Through Business Combinations Property Plant Equipment  662 838353 090375 963358 892
Average Number Employees During Period 10610697100122
Creditors 1 728 8449 0004 50041 29531 569
Depreciation Rate Used For Property Plant Equipment  2020  
Finance Lease Liabilities Present Value Total 4 5009 0004 5004 500 
Fixed Assets570 4021 439 1321 899 564495 104  
Increase Decrease In Depreciation Impairment Property Plant Equipment  -33 867   
Increase Decrease In Property Plant Equipment  35 000   
Increase From Amortisation Charge For Year Intangible Assets  2 000   
Increase From Depreciation Charge For Year Property Plant Equipment  58 22460 44491 630122 161
Intangible Assets 2 000    
Intangible Assets Gross Cost 13 06713 06713 06713 067 
Net Current Assets Liabilities-1 102 191809 872819 267-469 049-346 699-818 344
Nominal Value Allotted Share Capital 1001 203 0001 203 000  
Number Shares Issued Fully Paid 5 177 7151 203 0001 203 000  
Bank Borrowings Overdrafts    41 29531 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases  160 000160 000160 000540 000
Other Creditors 1 057 748937 401708 963506 909659 478
Other Disposals Property Plant Equipment     18 547
Other Taxation Social Security Payable 102 53780 279118 048141 559146 165
Prepayments Accrued Income 59 99856 37013 33267 68065 399
Property Plant Equipment Gross Cost 1 875 3152 573 153732 8361 108 7991 449 144
Total Assets Less Current Liabilities-531 7892 249 0042 718 83126 055432 738179 277
Trade Creditors Trade Payables 254 927155 749197 769419 001440 774
Trade Debtors Trade Receivables 44 74295 22712 901173 373244 059
Par Value Share15 177 71511  
Increase Decrease Through Other Changes Property Plant Equipment   -2 193 407  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment   -710 129  
Taxation Social Security Payable  80 279118 048  
Creditors Due After One Year6 250     
Creditors Due Within One Year1 530 071     
Intangible Fixed Assets Additions10 000     
Intangible Fixed Assets Aggregate Amortisation Impairment2 000     
Intangible Fixed Assets Amortisation Charged In Period2 000     
Intangible Fixed Assets Cost Or Valuation10 000     
Number Shares Allotted100     
Secured Debts11 250     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions616 615     
Tangible Fixed Assets Cost Or Valuation616 615     
Tangible Fixed Assets Depreciation54 213     
Tangible Fixed Assets Depreciation Charged In Period54 213     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements